OLD STEWART LIMITED

Saltire Court Saltire Court, Edinburgh, EH1 2EG
StatusDISSOLVED
Company No.SC020026
CategoryPrivate Limited Company
Incorporated03 Nov 1937
Age86 years, 6 months, 13 days
JurisdictionScotland
Dissolution12 Dec 2011
Years12 years, 5 months, 4 days

SUMMARY

OLD STEWART LIMITED is an dissolved private limited company with number SC020026. It was incorporated 86 years, 6 months, 13 days ago, on 03 November 1937 and it was dissolved 12 years, 5 months, 4 days ago, on 12 December 2011. The company address is Saltire Court Saltire Court, Edinburgh, EH1 2EG.



Company Fillings

Gazette dissolved liquidation

Date: 12 Dec 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary return of final meeting scotland

Date: 12 Sep 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.26(Scot)

Documents

View document PDF

Resolution

Date: 22 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Mar 2011

Action Date: 22 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-22

Old address: 111/113 Renfrew Road Paisley PA3 4DY

Documents

View document PDF

Termination secretary company with name

Date: 25 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stuart Macnab

Documents

View document PDF

Termination secretary company with name

Date: 25 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jane Egan

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2010

Action Date: 01 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director anthony schofield

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed herve denis michel fetter

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed stuart macnab

Documents

View document PDF

Accounts with made up date

Date: 14 Sep 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with made up date

Date: 12 Jun 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Memorandum articles

Date: 19 Oct 2006

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 18 Oct 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed james & george stodart LIMITED\certificate issued on 18/10/06

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 01/09/06 from: kilmalid stirling road dumbarton dunbartonshire G82 2SS

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/06 to 30/06/06

Documents

View document PDF

Accounts with made up date

Date: 02 Mar 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 13 Jun 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/04; full list of members

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 23 Dec 2003

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 22 Aug 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/03; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 06 Nov 2002

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 01 Oct 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 06 Jun 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 09 Oct 2001

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 20 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2001

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/01; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 02 Feb 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/00; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Mar 2000

Category: Address

Type: 287

Description: Registered office changed on 01/03/00 from: 2 glasgow road dumbarton G82 1ND

Documents

View document PDF

Accounts with made up date

Date: 05 Jan 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 11 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Aug 1999

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/99; full list of members

Documents

View document PDF

Accounts with made up date

Date: 23 Feb 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 10 Sep 1998

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/98; full list of members; amend

Documents

View document PDF

Legacy

Date: 04 Jul 1998

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/98; full list of members

Documents

View document PDF

Accounts with made up date

Date: 25 Feb 1998

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Legacy

Date: 21 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Sep 1997

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/97; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 11 Feb 1997

Action Date: 31 Aug 1996

Category: Accounts

Type: AA

Made up date: 1996-08-31

Documents

View document PDF

Legacy

Date: 13 Sep 1996

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/96; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 1996

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 26 Mar 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Jan 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jan 1996

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 Jan 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 05 Oct 1995

Action Date: 31 Aug 1995

Category: Accounts

Type: AA

Made up date: 1995-08-31

Documents

View document PDF

Legacy

Date: 12 Sep 1995

Category: Annual-return

Type: 363x

Description: Return made up to 31/08/95; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 1995

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Resolution

Date: 06 Sep 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Sep 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 May 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 1995

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 28/02 to 31/08

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 20 Sep 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 1994

Category: Annual-return

Type: 363x

Description: Return made up to 31/08/94; full list of members

Documents

View document PDF


Some Companies

BRIDGEWATER BOATBUILDERS LIMITED

ASPULL ENGINEERING CO LTD,WORSLEY,M28 1JX

Number:04598780
Status:ACTIVE
Category:Private Limited Company

MCLOUGHLIN RIGGING SERVICES LIMITED

VICTORIA STREET BUSINESS CENTRE,GRIMSBY,DN31 1NX

Number:09821419
Status:ACTIVE
Category:Private Limited Company

MML DEVELOPMENTS LIMITED

94 ARUNDEL DRIVE,FAREHAM,PO16 7NU

Number:11768034
Status:ACTIVE
Category:Private Limited Company

NEWBRIDGE FASHIONS LIMITED

9 PANTYGRAIGWEN ROAD,PONTYPRIDD,CF37 2RR

Number:09284505
Status:ACTIVE
Category:Private Limited Company

STEPHEN RITCHIE ARCHITECTURAL SERVICES LIMITED

TARLAIR,GRANTOWN-ON-SPEY,PH26 3EY

Number:SC508645
Status:ACTIVE
Category:Private Limited Company
Number:IP17955R
Status:ACTIVE
Category:Industrial and Provident Society

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source